pb #0703-18 pb #0704-18 applicant ashley associates ...town of farmington planning board resolution...
TRANSCRIPT
TOWN OF FARMINGTON PLANNING BOARD RESOLUTION
FILES PB 0703-18 AND PB0704-18 HATHAWAY’S CORNERS INCENTIVE ZONING PROJECT
PRELIMINARY SUBDIVISION PLAT & OVERALL PRELIMINARY SITE PLAN
[CONTINUATION] OR [CLOSE] PUBLIC HEARINGS
PB #0703-18 & PB #0704-18
APPLICANT: S.B. ASHLEY & ASSOCIATES VENTURE COMPANY, LLC
ACTIONS: Preliminary Subdivision Plat and Overall Preliminary Site Plan
Approvals for the development of the Hathaway’s Corners Incentive
Zoning Site located at the southwest corner of the intersection of State Route
332 and County Road 41.
WHEREAS, the Planning Board has opened the public hearings at tonight’s meeting upon the proposed
Preliminary Subdivision Plat and the proposed Overall Preliminary Site Plan applications referenced above
(hereinafter referred to as Actions); and
WHEREAS, the Planning Board has received testimony at tonight’s public hearings upon said Actions; and
WHEREAS, the Planning Board has, under separate resolution adopted as part of tonight’s public hearings,
been designated as the Lead Agency under the State Environmental Quality Review (SEQR) Regulations; and
NOW, THEREFORE, BE IT RESOLVED that the Planning Board does hereby move to [table any further
discussion upon the above referenced Actions and moves to continue the public hearings thereon to 7:01 p.m.
on September 19, 2018 to provide time for the public input and SEQR compliance] or [close the public hearings
upon said Actions].
BE IT FURTHER RESOLVED that the Planning Board does hereby instruct the Clerk of the Board to
provide by U.S. Mailing, a certified copy of this resolution to the involved and interested agencies and to the
Town Clerk.
BE IT FINALLY RESOLVED that the Clerk of the Board is to provide copies of this resolution to: Mark
Stevens, S.B. Ashley and Associates, Venture Company, LLC, Suite 700 Powers Building, 16 West Main
Street, Rochester, New York 14614; Robert Cantwell, B.M.E. Associates, P.C., 10 Lift Bridge Lane, Fairport,
New York 14580; the Town Highway & Parks Superintendent; the Town Water & Sewer Superintendent; Greg
Trost, Assistant Resident Engineer, NYSDOT Canandaigua Office, 125 Parish Street, Canandaigua, New York
14424; Timothy McElligott, P.E., Ontario County Department of Public Works, 2962 County Road 46,
Canandaigua, New York 14424; the Town Director of Planning & Development; and the Town Engineering
Firm, MRB Group, D.P.C., Attn: Lance S. Brabant, CPESC, Director of Planning Services.
The above resolution was offered by ________________ and seconded by ______________ at a meeting of the
Planning Board held on Wednesday, September 5, 2018. Following discussion thereon, the following roll call
vote was taken and recorded:
Adrian Bellis -
Shauncy Maloy -
Mary Neale -
Douglas Viets -
Edward Hemminger -
I, John Robortella, Clerk of the Board, do hereby attest to the accuracy of the above Resolution being acted
upon and recorded in the minutes of the Farmington Planning Board for the Wednesday, September 5, 2018,
meeting.
______________________________________ L.S.
John Robortella, Clerk of the Board
C:Hathaway’s Corners. PB 0703-18 & PB 0704-18. PB Res. September 5, 2018. DIRECTING A DRAFT
OF PARTS 2 AND 3 OF THE FULL ENVIRONMENTAL ASSESSMENT FORMS
TOWN OF FARMINGTON PLANNING BOARD RESOLUTION
FILES PB 0703-18 AND PB0704-18 HATHAWAY’S CORNERS INCENTIVE ZONING PROJECT
PRELIMINARY SUBDIVISION PLAT & OVERALL PRELIMINARY SITE PLAN
DIRECTING A DRAFT OF PARTS 2 AND 3 OF THE FULL ENVIRONMENTAL ASSESSMENT FORMS
PB #0703-18 & PB #0704-18
APPLICANT: S.B. ASHLEY & ASSOCIATES VENTURE COMPANY, LLC
ACTIONS: Preliminary Subdivision Plat and Overall Preliminary Site Plan
Approvals for the development of the Hathaway’s Corners Incentive
Zoning Site located at the southwest corner of the intersection of State Route
332 and County Road 41.
WHEREAS, the Planning Board has [tabled any further discussion upon the above referenced Actions and
moves to continue the public hearings thereon to 7:01 p.m. on September 19, 2018 to provide time for the
public input and SEQR compliance] or [closed the public hearings upon said Actions] referenced above herein
as the proposed Preliminary Subdivision Plat and the proposed Overall Preliminary Site Plan applications
(hereinafter referred to as Actions); and
WHEREAS, the Planning Board has, under separate resolution adopted as part of tonight’s public hearings,
been designated as the Lead Agency under the State Environmental Quality Review (SEQR) Regulations; and
WHEREAS, the Planning Board as the designated Lead Agency is responsible for completing the
Environmental Record upon said Actions; and
WHEREAS, the Planning Board as the designated Lead Agency is responsible for making a determination of
significance upon said Actions before it may make any decisions thereon; and
WHEREAS, article 8 of the New York State Environmental Conservation Law, Part 617,6 (b) (3) (iii) requires
a designated Lead Agency to determine the significance of the action(s) within 20 calendar days of its
establishment as lead agency, or within 20 calendar days of its receipt of all information it may reasonably need
to make the determinationof significance, whichever occurs later, and must immediately prepare, file and
publish the determination in accordance with Section 617.12 of this Part.
NOW, THEREFORE, BE IT RESOLVED that the Planning Board does hereby move to direct Town Staff to
prepare a draft of Parts 2 and 3 of the Full Environmental Assessment Form for review and acceptance by the
Planning Board at the September 19, 2018.
BE IT FURTHER RESOLVED that the Planning Board does hereby instruct the Clerk of the Board to
provide by U.S. Mailing, a certified copy of this resolution to the involved and interested agencies and to the
Town Clerk.
BE IT FINALLY RESOLVED that the Clerk of the Board is to provide copies of this resolution to: Mark
Stevens, S.B. Ashley and Associates, Venture Company, LLC, Suite 700 Powers Building, 16 West Main
Street, Rochester, New York 14614; Robert Cantwell, B.M.E. Associates, P.C., 10 Lift Bridge Lane, Fairport,
New York 14580; the Town Highway & Parks Superintendent; the Town Water & Sewer Superintendent; Greg
Trost, Assistant Resident Engineer, NYSDOT Canandaigua Office, 125 Parish Street, Canandaigua, New York
14424; Timothy McElligott, P.E., Ontario County Department of Public Works, 2962 County Road 46,
Canandaigua, New York 14424; the Town Director of Planning & Development; and the Town Engineering
Firm, MRB Group, D.P.C., Attn: Lance S. Brabant, CPESC, Director of Planning Services.
The above resolution was offered by ________________ and seconded by ______________ at a meeting of the
Planning Board held on Wednesday, September 5, 2018. Following discussion thereon, the following roll call
vote was taken and recorded:
Adrian Bellis -
Shauncy Maloy -
Mary Neale -
Douglas Viets -
Edward Hemminger -
I, John Robortella, Clerk of the Board, do hereby attest to the accuracy of the above Resolution being acted
upon and recorded in the minutes of the Farmington Planning Board for the Wednesday, September 5, 2018,
meeting.
______________________________________ L.S.
John Robortella, Clerk of the Board
C:Hathaway’s Corners. PB 0703-18 & PB 0704-18. PB Res. September 5, 2018. DIRECTING A DRAFT
OF PARTS 2 AND 3 OF THE FULL ENVIRONMENTAL ASSESSMENT FORMS
TOWN OF FARMINGTON PLANNING BOARD RESOLUTION
PARTIAL LETTER OF CREDIT RELEASE NO. 3, FARMINGTON GARDENS II, HOME LEASING - TOTAL
AMOUNT - $ 203,920.78.
WHEREAS, the Town of Farmington Planning Board (hereinafter referred to as Planning Board) has received a request
from the Town Director of Planning and Development (hereinafter referred to as Director) to consider a partial release of
funds from the established Letter of Credit for site improvements located within Phase 1, Farmington Gardens II Project;
and
WHEREAS, Lance S. Brabant, CPESC, MRB Group, P.C., the Town Engineer, in a letter to the Director, dated August
24, 2018 requests a partial release in the total amount of $203,920.78; and
WHEREAS, the request has been reviewed by the Town Construction Inspector and the Town Engineers with both
finding the quantities and prices identified in the document to be consistent with the final site plan conditions to date; and
WHEREAS, the Town Department Heads have completed their reviews and signed-off on both Appendix B, Letter of
Credit Release Form and Appendix G-1.0, Letter of Credit Form; and
WHEREAS, under the provisions of Chapter 144, Section 32. of the Farmington Town Code, the Planning Board is to
render recommendations to the Town Board whether or not to honor partial releases of funds from a Letter of Credit
Estimate.
NOW, THEREFORE, BE IT RESOLVED that the Planning Board, after having reviewed the file on this project and
the recommendations from the Town Construction Inspector, the Town Engineer and the Town Department Heads, does
hereby confirm this request and recommends that the Town Board take formal action to accept the requested partial
release (Release #3) from the Letter of Credit Estimate.
BE IT FINALLY RESOLVED that the Clerk of the Board is hereby directed to provide copies of this resolution to:
Gregg McMahon, P.E., McMahon/LaRue Associates; Megan Houppert, Home Leasing, LLC; the Town Highway and
Parks Superintendent; the Town Water and Sewer Superintendent; the Town Code Enforcement Officer; the Town
Construction Inspector; the Town Engineer; and the Director of Planning & Development.
The above resolution was offered by and seconded by at a meeting of the Planning Board
held on Wednesday evening, September 5, 2018. Following discussion thereon, the following roll call vote was taken and
recorded:
Doug Viets -
Mary Neale -
Shauncy Maloy -
Adrian Bellis -
Edward Hemminger -
I, John Robortella, Clerk of the Board, do hereby attest to the accuracy of the above resolution and to it being acted upon
at the September 5, 2018 Planning Board Meeting.
_________________________________
John Robortella, Clerk of the Board
Town of Farmington Planning Board
TOWN OF FARMINGTON PLANNING BOARD RESOLUTION
PARTIAL LETTER OF CREDIT RELEASE NO. 1, ROUTE 332, MIII PROJECT, PHASE I - TOTAL
AMOUNT - $ 341,141.85.
WHEREAS, the Town of Farmington Planning Board (hereinafter referred to as Planning Board) has received from the
Town Director of Planning and Development (hereinafter referred to as Director) a request to consider a partial release of
funds from the established Letter of Credit for site improvements located within Phase 1 of the Route 332, MIII Project,
Phase I; and
WHEREAS, the request is based upon a letter to the Director from Lance S. Brabant, CPESC, MRB Group, D.P.C., the
Town Engineer, dated August 24, 2018 which requests a partial release of funds being held in the Letter of Credit for the
above referenced project in the total amount of $341,141.85; and
WHEREAS, the request has been reviewed by the Town Construction Inspector and the Town Engineers with both
finding the quantities and prices identified in the document to be consistent with the final site improvements to date; and
WHEREAS, the Town Department Heads have completed their reviews and signed-off on both Appendix B, Letter of
Credit Release Form and Appendix G-1.0, Letter of Credit Form; and
WHEREAS, under the provisions of Chapter 144, Section 32. of the Farmington Town Code, the Planning Board is to
render recommendations to the Town Board whether or not to honor partial releases of funds from a Letter of Credit.
NOW, THEREFORE, BE IT RESOLVED that the Planning Board, after having reviewed the file on this project and
the recommendations from the Town Construction Inspector, the Town Engineer and the Town Department Heads, does
hereby confirm this request and recommends that the Town Board take formal action to accept the requested partial
release (Release #1) from the Letter of Credit, in the total dollar amount of $341,141.85.
BE IT FINALLY RESOLVED that the Clerk of the Board is hereby directed to provide copies of this resolution to:
Michael Cerone, MIII Enterprises, LLC, P.O. Box 509, Webster, New York 14580; Paul Colucci, Executive Vice
President, DiMarco Group, 1950 Brighton Henrietta Town Line Road, Rochester, New York 14623; the Town Highway
and Parks Superintendent; the Town Water and Sewer Superintendent; the Town Code Enforcement Officer; the Town
Construction Inspector; the Town Engineer; and the Director of Planning & Development.
The above resolution was offered by and seconded by at a meeting of the Planning Board
held on Wednesday evening, September 5, 2018. Following discussion thereon, the following roll call vote was taken and
recorded:
Doug Viets -
Mary Neale -
Shauncy Maloy -
Adrian Bellis -
Edward Hemminger -
I, John Robortella, Clerk of the Board, do hereby attest to the accuracy of the above resolution and to it being acted upon
at the September 5, 2018 Planning Board Meeting.
_________________________________
John Robortella, Clerk of the Planning Board C: Cerone Incentive Zoning Project. Phase 1. Partial LOC Release #1. PB Res
TOWN OF FARMINGTON PLANNING BOARD RESOLUTION
DESIGNATION OF LEAD AGENCY STATUS – Special Use Permit and Preliminary Site Plan Meyer’s RV
Superstore and Site Development Project
PB# 0701-18 & PB# 0702-18
ACTION: MEYER’S RV SUPERSTORE OF FARMINGTON, PRELIMINARY SITE PLAN & SPECIAL USE PERMIT –
DESIGNATION OF LEAD AGENCY UNDER SEQR
Whereas, the Town of Farmington Planning Board (hereinafter referred to as Planning Board) has previously determined
the proposed action described above herein (referred to as Action) to be an Unlisted Action under Part 617 of the State
Environmental Quality Review (SEQR) Regulations; and
Whereas, the Planning Board has conducted a coordinated review with involved agencies declaring the Planning Board’s
intent at their September 5, 2018 meeting to be designated the lead agency under the SEQR Regulations; and
Whereas, the Planning Board has received no objection from any involved agency within the public review period
established to their being designated as the lead agency for making the required determination of significance upon the
above referenced Action.
Now, therefore, be it further resolved that the Planning Board does hereby designate itself as the lead agency for making
a Determination of Significance upon said Action.
Be it finally resolved that the Planning Board does hereby direct the Clerk of the Board to provide a certified copy of this
resolution to the identified involved and interested agencies.
The above resolution was offered by ________________________________ and seconded by
____________________________at a meeting of the Planning Board held on Wednesday, September 5, 2018. Following
discussion thereon, the following roll call vote was taken and recorded:
Shauncy Maloy -
Doug Viets -
Mary Neale -
Adrian Bellis -
Ed Hemminger -
I, John Robortella, Clerk of the Board, do hereby attest to the accuracy of the above Resolution being acted upon and
recorded in the minutes of the Farmington Planning Board for the Wednesday, September 5, 2018 meeting.
______________________________________L.S.
John Robortella
Clerk of the Board
C: Forms. PB 0701-18 & 0702-18. PB Res. Designating Lead Agency under SEQR. Meyer’s RV Superstore Project.
TOWN OF FARMINGTON PLANNING BOARD RESOLUTION
DESIGNATION OF LEAD AGENCY STATUS – Preliminary Site Plan and Preliminary Subdivision Plat –
Hathaway’s Corners Incentive Zoning Project
PB# 0703-18 & PB#0704-18
ACTION: HATHAWAY’S CORNERS IZ PROJECT, PRELIMINARY SUBDIVISION & PRELIMINARY SITE PLAN –
DESIGNATION OF LEAD AGENCY UNDER SEQR
Whereas, the Town of Farmington Planning Board (hereinafter referred to as Planning Board) has previously determined
the proposed action described above herein (referred to as Action) to be a Type I Action under Part 617 of the State
Environmental Quality Review (SEQR) Regulations; and
Whereas, the Planning Board has conducted a coordinated review with involved agencies declaring the Planning Board’s
intent at their September 5, 2018 meeting to be designated the lead agency under the SEQR Regulations; and
Whereas, the Planning Board has received no objection from any involved agency within the public review period
established, to their being designated as the lead agency for making the required determination of significance upon the
above referenced Action.
Now, therefore, be it further resolved that the Planning Board does hereby designate itself as the lead agency for making
a Determination of Significance upon said Action.
Be it finally resolved that the Planning Board does hereby direct the Clerk of the Board to provide a certified copy of this
resolution to the identified involved and interested agencies.
The above resolution was offered by ________________________________ and seconded by
____________________________at a meeting of the Planning Board held on Wednesday, September 5, 2018. Following
discussion thereon, the following roll call vote was taken and recorded:
Shauncy Maloy -
Doug Viets -
Mary Neale -
Adrian Bellis -
Ed Hemminger -
I, John Robortella, Clerk of the Board, do hereby attest to the accuracy of the above Resolution being acted upon and
recorded in the minutes of the Farmington Planning Board for the Wednesday, September 5, 2018 meeting.
______________________________________L.S.
John Robortella
Clerk of the Board
C: Forms. PB 0703-18 & 0704-18. PB Res. Designating Lead Agency under SEQR. Hathaway’s Corners Incentive Zoning Project.
TOWN OF FARMINGTON PLANNING BOARD RESOLUTION
PROPOSED ZONING INCENTIVES AMENDMENTS – LOT #36
REDFIELD GROVE SUBDIVISION, PHASE 1
WHEREAS, the Town of Farmington Planning Board (hereinafter referred to as Planning Board) has received a request
(Town Board Resolution #378-2018) from the Farmington Town Board (hereinafter referred to as Town Board) dated
August 28, 2018, to review and provide a recommendation upon the proposed request to amend two incentive zoning
conditions applicable to only Lot #36 of the Redfield Grove Incentive Zoning Project; and
WHEREAS, the Planning Board has received and reviewed the cover letter dated August 27, 2018 from Paul V. Parrone,
Parrone Engineering, which describes the two proposed amendments to the incentive zoning conditions for Lot #36; and
WHEREAS, the Planning Board has also received and reviewed the proposed map prepared by Parrone Engineering,
entitled “Site Plan for: Incentive Zoning Amendment of Lot 36,” identified as Drawing Number C1.0, Job No. 6931.
NOW, THEREFORE, BE IT RESOLVED that the Planning Board, after having reviewed this request and having
publicly discussed this matter does hereby make the following recommendations for the Town Board’s consideration:
1. The Planning Board agrees with the applicant’s request to reduce the front setback for Lot #36 from 50 feet to 30
feet, but only for the front setback portion of Lot #36 from Redfield Drive. The front setback from Hook Road
should remain at 50 feet.
2. The Planning Board also agrees with the applicant’s request to amend the minimum lot size for Lot #36, reducing
it in size from 17,800 square feet to 17,586 square feet.
3. The title of the map submitted needs to include Redfield Grove Incentive Zoning Project.
4. The map should also include the Town Board Resolution Number originally approving these two conditions and
then the Resolution Number amending said conditions and the effective date of said resolution.
5. Finally, this map should then be signed by the Planning Board Chairperson, the Town Highway & Parks
Superintendent, the Town Water & Sewer Superintendent and the Town Engineer. Copies of the signed maps
should then be filed with the Town Departments and the Town Engineers.
The Planning Board feels that providing an attached garage for the existing single-family dwelling on Lot #36 will be in
keeping with the character of the developing Phase 1 portion of the Redfield Grove Incentive Zoning Project. The Board
also feels the proposed location for the attached garage is the most feasible given the existence of the mature trees that are
being protected by the proposed garage location. Finally, the Board feels that it is in the best interests of governmental
efficiency to amend Resolution #103 of 2015, Condition Number 5, by reducing the lot size requirement to the proposed
17, 586 square feet.
The above resolution was offered by and seconded by at a meeting of the Planning Board
held on Wednesday evening, September 5, 2018. Following discussion thereon, the following roll call vote was taken and
recorded:
Doug Viets -
Shauncy Maloy -
Ed Hemminger -
Adrian Bellis -
Mary Neale -
I, John Robortella, Clerk of the Board, do hereby attest to the accuracy of the above resolution and to it being acted upon
at the September 5, 2018 meeting.
_________________________________
John Robortella, Clerk of the Board
TOWN OF FARMINGTON PLANNING BOARD RESOLUTION
FINAL SITE PLAN AMENDMENT, COLLETT WOODS TOWHOUSE PROJECT, PHASE III
PB #0901-16
APPLICANT: S.B. ASHLEY, MARK STEVENS
ACTION: Final Site Plan Amendment, for the development of 24.5 acres of land, with 91
townhouse dwelling units and related site improvements.
WHEREAS, the Town of Farmington Planning Board (hereinafter referred to as Planning Board), has received
on July 20, 2018 an Application to amend the Final Site Plan Approval for the above referenced Project based
upon a set of revised drawings from Passero Associates, having revisions dated 5/22/17, identifying site
improvements that were conditions of Final Site Plan Approval (File #0601-16), which are proposed upon land
comprising Tax Map Account #029.00-01-009.111, containing a total of 24.5 acres of land; and
WHEREAS, the Planning Board has previously made a determination of non-significance upon the proposed
Preliminary Site Plan application, thereby satisfying the procedural requirements under article 8 of the New
York State Environmental Conservation Law; and
WHEREAS, a copy of the signed Preliminary Site Plan drawings have been placed in the property files located
in the Town Development Office; and
WHEREAS, the Planning Board has received testimony at tonight’s public meeting regarding the proposed
Amendments to the Final Site Plan drawings.
NOW, THEREFORE, BE IT RESOLVED that the Planning Board does hereby move to grant an
Amendment to the Final Site Plan Approval drawings with the following conditions:
1. Final Site Plan Approval is granted only upon the information now shown on Drawing Number C 101,
having revisions last dated 5/22/17 and identified as Project No. 20111406.0007; entitled “Site Plan
Collett Woods III, Final, Town of Farmington, County of Ontario, State of New York.”
2. Final Site Plan Approval is granted only upon the information now shown on Drawing Number C103,
having revisions last dated 5/22/17 and identified as Project No. 20111406.0007; entitled “Utility Plan
Collett Woods III, Final, Town of Farmington, County of Ontario, State of New York.”
3. Final Site Plan Approval is granted only upon the information now shown on Drawing Number C107,
having revisions last dated 5/22/17 and identified as Project No. 20111406.0007; entitled “Landscape
and Lighting Plan Collett Woods III, Final, Town of Farmington, County of Ontario, State of New
York.”
4. Final Site Plan Approval is also granted based upon each of the three above cited Drawings being
further amended by including the following statement to be added to each of these Drawings: This
Drawing reflects the Planning Board decision, File #PB 0901-18, dated September 7, 2018 which
amended the Planning Board’s conditions of Final Site Plan Approval for Collett Woods III (File
#PB0601-16, dated May 18, 2016) by removing the internal site walking trails which were determined
to be not allowed because they would have been placed on top of existing RG&E Utility Easements.”
5. A further condition of this approval for Final Site Plan Amendment for Collett Woods III, is that each of
the above referenced Drawings are to have their revision boxes amended by adding the following:
Revision No. 9. 9/5/18 Final Site Plan Amendment per PB 0901-18.
6. One set of the three (3) amended Drawings referenced above herein are to be submitted to the Town
Code Enforcement Officer for his review and acceptance.
7. Once the Town Code Enforcement Officer accepts the revised drawings then a total of six (6) sets of
these Drawings are to be submitted for signatures by the identified Town Officials and the Town
Engineer. If additional copies of the signed drawings are required then they are to be provided at the
time of signing.
8. One (1) set of the amended Drawings referenced above herein are to be provided to: the Town Highway
& Parks Superintendent; the Town Water & Sewer Superintendent; the Town Engineer; and the Town
Development Office. The remaining two (2) sets of the amended Drawings referenced above herein are
to be provided to the Applicant.
9. This Final Site Plan Approval is valid for a period of 180 days from today. If revised drawings have not
been signed prior to this period then a separate Planning Board resolution granting an extension for an
additional 90 days will be required. Otherwise this approval shall become null and void.
The above resolution was offered by and seconded by at a meeting of the
Planning Board held on Wednesday, September 5, 2018. Following discussion thereon, the following roll call
vote was taken and recorded:
Douglas Viets -
Shauncy Maloy -
Adrian Bellis -
Mary Neale -
Edward Hemminger -
I, John M. Robortella, Clerk of the Board, do hereby attest to the accuracy of the above Resolution being acted
upon and recorded in the minutes of the Farmington Planning Board for the Wednesday, September 5, 2018,
meeting.
______________________________________ L.S.
John M. Robortella, Clerk of the Board
C:Forms. PB 0901-18 Final Site Plan Amendment. Collett Woods Phase III.
TOWN OF FARMINGTON PLANNING BOARD RESOLUTION
CRITERIA FOR DETERMINING SIGNIFICANCE
PB # 0703-18 PRELIMINARY PLAT APPLICANT: S.B. ASHLEY & ASSOC.
PB # 0704-18 Preliminary Overall Site Plan
ACTIONS: Preliminary Subdivision Plat and Overall Preliminary Site Plan, Hathaway’s
Corners Incentive Zoning Project, located on property at the southwest corner of State
Route 332 and Ontario County Road #41.
WHEREAS, the Town of Farmington Planning Board (hereinafter referred to as Planning Board), based upon
review of the Criteria contained in § 617.4 (b) (5) and (6) of Part 617 of NYCRR, article 8, New York State
Environmental Conservation Law, finds the above referenced Preliminary Subdivision Plat and Overall
Preliminary Site Plan to be Type I Actions; and
WHEREAS, the Planning Board has reviewed Parts 2 and 3, plus the Part 3 Narrative Supplement of the Full
Environmental Assessment Form (hereinafter referred to as FEAF).
NOW, THEREFORE, BE IT RESOLVED that the Planning Board does hereby accept the findings contained
in Part 2 of the FEAF.
BE IT FURTHER RESOLVED that the Planning Board does hereby accept the findings contained in the Part
3 Narrative Supplement of the FEAF and directs the Planning Board Chairperson to sign and date this supplement.
BE IT FURTHER RESOLVED that the Planning Board has determined that it has made a reasoned written
elaboration of the anticipated environmental impacts likely to result from the proposed Actions described above
herein.
BE IT FURTHER RESOLVED that the Planning Board has reasonably concluded the following impacts are
expected to result from the proposed Actions, when compared against the criteria in Section 617.7 (c):
(i) there will not be a substantial adverse change in existing air quality, ground or surface water quality or
quantity, traffic noise levels; a substantial increase in solid waste production; a substantial increase in
potential for erosion, flooding, leaching or drainage problems;
(ii) there will not be large quantities of vegetation or fauna removed from the site or destroyed as the result of
the proposed action; there will not be substantial interference with the movement of any resident or
migratory fish or wildlife species as the result of the proposed action; there will not be a significant impact
upon habitat areas on the site; there are no known threatened or endangered species of animal or plant, or
the habitat of such species; or, are there any other significant adverse impacts to natural resources on the
site;
(iii) there are no known Critical Environmental Area(s) on the site which will be impaired as the result of the
proposed action;
(iv) the overall density of the sites is consistent with the Town’s Comprehensive Plan land use
recommendations;
(v) there one known important historical, archeological, architectural, or aesthetic resources on the site, the
Hathaway’s Cemetery; the proposed action will not impair this important resource, or will it adversely
affect the existing community or neighborhood character;
(vi) there will not be a major change in the use of either the quantity or type of energy resulting from the
proposed action;
(vii) there will not be any hazard created to human health;
(viii) there will not be a substantial change in the use, or intensity of use, of land including open space or
recreational resources, or in its capacity to support existing uses;
(ix) there will not be a large number of persons attracted to the site for more than a few days when compared
to the number of persons who would come to such a place absent the action;
(x) there will not be created a material demand for other actions that would result in one of the above
consequences;
(xi) there will not be changes in two or more of the elements of the environment that when considered together
result in a substantial adverse impact; and
(xii) there are not two or more related actions which would have a significant impact upon the environment.
BE IT FURTHER RESOLVED that based upon the information and analysis above and the supporting
documentation, the Board determines that the proposed action WILL NOT result in any significant adverse
environmental impacts.
BE IT FURTHER RESOLVED that based upon this determination the Planning Board does hereby direct the
Planning Board Chairperson to sign and date the Part 3 Determination of Impacts upon the Environment.
BE IT FINALLY RESOLVED that the Board directs that copies of this determination be filed as provided for
under the SEQR Regulations.
The above resolution was offered by and seconded by at a meeting of the Planning
Board held on Wednesday, September 19, 2018. Following discussion thereon, the following roll call vote was
taken and recorded:
Doug Viets -
Shauncy Maloy -
Mary Neale -
Adrian Bellis -
Edward Hemminger -
I, John M. Robortella, Clerk of the Board, do hereby attest to the accuracy of the above Resolution being acted
upon and recorded in the minutes of the Farmington Planning Board for the Wednesday, September 19, 2018
meeting.
______________________________________ L.S.
John M. Robortella,
Clerk of the Board
Forms. PB #0701-18 & PB #0702-18. SEQR Criteria Determ. of Significance. Meyer’s RV Superstore. SUP & Prelim. Site Plan
TOWN OF FARMINGTON PLANNING BOARD RESOLUTION
PRELIMINARY SUBDIVISION PLAT
PB # 0703-18 PRELIMINARY SUBDIVISION PLAT
APPLICANT: HATHAWAY’S CORNERS INCENTIVE ZONING PROJECT
ACTION: Preliminary Subdivision Plat Approval, Hathaway’s Corners
Incentive Zoning Project, located on property at the southwest corner of
State Route 332 and County Road 41.
WHEREAS, the Town of Farmington Planning Board has been designated as the lead agency under the
provisions of § 617 of NYCRR, article 8, New York State Environmental Conservation Law for the coordinated
review of this Action; and,
WHEREAS, the Planning Board, as the lead agency has made a determination of non-significance upon this
Action; and
WHEREAS, the Planning Board has conducted a public hearing upon this proposed Action; and
WHEREAS, the Planning Board has given consideration to the public hearing record and to the Ontario County
Planning Board referral #111.1-2018, dated July 11, 2018, classified as a Class 2 recommendation of approval
with comments.
NOW, THEREFORE, BE IT RESOLVED that the Planning Board does hereby approve of the Preliminary
Subdivision Plat application with the following conditions:
1. Preliminary Subdivision Plat Approval is based upon the set of drawings prepared by BME Associates,
dated June 2018, Project No. 2540, Drawing Numbers 11, 12, 13 and 14, entitled “Preliminary Subdivision
Plat, Hathaway’s Corners,” as is further hereby amended by these conditions of approval contained below
herein.
2. Drawings Number 11 and 14 are to be amended to properly identify the proposed easement widths to be
provided to the Town along the south side of County Road 41, between the western property boundary
and the right-of-way for State Route 332, for placing the proposed 12 inch diameter water main, a ten foot
wide pedestrian access easement with a five foot wide concrete sidewalk and the width necessary for the
construction of a box culvert addition to the culvert underneath County Road 41, at the Beaver Creek
crossing.
3. All preliminary plat subdivision comments contained in the MRB Group letter, dated August 16, 2018
are to be addressed in writing and any changes made to the drawings referenced above are to be made
prior to the drawings being signed by the Town Engineer.
4. Once all conditions of Preliminary Subdivision Plat Approval have been made on the drawings and
specifically those conditions set out in sections 1-3 herein above, one (1) copy of these four drawings is
to be submitted to the Town Code Enforcement Officer for his review and acceptance. Once accepted,
then a total of eight (8) sets of revised preliminary plat drawings are to be submitted to the Town for
signing. One copy of the signed Preliminary Subdivision Plat drawings are to be provided to: the Town
Highway & Parks Superintendent; the Town Water & Sewer Superintendent; the Assistant Resident
Engineer, New York State Department of Transportation, Ontario County Office; the Ontario County
Department of Public Works; the Town Engineer; the Town Development Office; and two (2) sets are to
be returned to the Applicant’s Engineers, BME Associates. If additional copies of the Preliminary Plat
drawings are deemed necessary, then those copies are to be provided at the time of signing. Once all
signatures have been affixed to the Preliminary Subdivision Plat Drawings then the Town Code
Enforcement Officer will entertain an application for Final Subdivision Plat Approval and schedule the
action for a future planning board meeting.
5. Preliminary Subdivision Plat Approval is valid for a period of 180 days and shall expire unless renewed,
or signatures have been made to the revised drawings.
The above resolution was offered by and seconded by at a meeting of the Planning
Board held on Wednesday, September 19, 2018. Following discussion thereon, the following roll call vote was
taken and recorded:
Doug Viets -
Shauncy Maloy -
Mary Neale -
Adrian Bellis -
Edward Hemminger -
I, John M. Robortella, Clerk of the Board, do hereby attest to the accuracy of the above Resolution being acted
upon and recorded in the minutes of the Farmington Planning Board for the Wednesday, September 19, 2018
meeting.
______________________________________ L.S.
John M. Robortella,
Clerk of the Board
Hatahway’s Corners. PB #0703-18. Prelim. Sub. Plat Approval. Hathaway’s Corners Incentive Zoning Project.
FARMINGTON PLANNING BOARD RESOLUTION
PRELIMINARY SITE PLAN APPLICATION
PB #0505-18
APPLICANT: Empire Pipeline, Inc.
ACTION: Preliminary Site Plan Amendment Application for the construction of an electric motor-driven
natural gas compressor station and related site improvements to be constructed upon approximately 12.7acres
of a 92.399 acre site located east of Hook Road, south of and adjacent to I-90 (NYS Thruway) and north of the
Town Highway Campus.
WHEREAS, the Town of Farmington Planning Board (hereinafter referred to as the Board) has opened the public meeting tonight upon
this application; and
WHEREAS, the Board has given consideration to the public comments entered into the public record upon said project; and
WHEREAS, the Board has given consideration to the Ontario County Planning Board Referral # 64,1-2018, dated May 9, 2018; and
WHEREAS, the Board understands that the proposed Special Use Permit is part of an overall project (hereinafter referred to as
Project) that is regulated under the Federal Energy Regulatory Commission (FERC) and that FERC completes a National
Environmental Protection Act (NEPA) analysis which pre-empts local agencies from performing a State Environmental Quality
Review (SEQR) under article 8 of the New York State Environmental Conservation Law.
NOW, THEREFORE, BE IT FURTHER RESOLVED THAT the Board acknowledges that the Action is not subject to SEQR review
and determination and that NEPA review and decision by FERC will ensure that the Project will not create a significant adverse impact
upon the environment, or impact the health and safety of the Town and its’ residents.
BE IT FURTHER RESOLVED THAT the Board grants this amendment to the preliminary site plan approval, previously granted
with conditions on May 16, 2018 of this year.
BE IT FURTHER RESOLVED THAT the Planning Board finds that the amended preliminary site plan addresses all comments
contained in the May 11, 2018 MRB Group, D.P.C., report to the Town Director of Planning and Development.
BE IT FURTHER RESOLVED THAT no construction of buildings and/or structures in association with the Project shall commence
until final site plan approval has been granted by the Planning Board and permits have been issued by all governmental agencies
involved.
BE IT FURTHER RESOLVED THAT two (2) sets of revised drawings, having revision dates, are to be provided to the Town
Development Office for review and acceptance. Once accepted by the Town Code Enforcement Officer, then a total of seven (7) sets
of revised drawings are to be submitted for town signatures. Of the seven (7) sets, one set each is to be returned to: the Town Highway
Superintendent; the Town Water & Sewer Superintendent; the Town Engineers, MRB Group, D.P.C.; the Town Development Office;
the New York State Thruway Authority, Syracuse Office; the applicant; and the applicant’s engineer. If additional signed copies of the
preliminary site plan drawings are required then the applicant is to provide the number of additional copies at the time of signing.
BE IT FINALLY RESOLVED THAT upon receipt of final site plan drawings and review and acceptance by the Town Code
Enforcement Officer and Town Director of Planning and Development, the application for final site plan approval will be placed upon
a future planning board meeting agenda.
The above Resolution was offered by _______________ and seconded by _______________ at a regularly scheduled meeting of the
Planning Board held on Wednesday, September 19, 2018. Following discussion, the following roll call vote was recorded:
Shauncy Maloy -
Douglas Viets -
Mary Neale -
Adrian Bellis -
Edward Hemminger -
+
Motion carried.
I, John M. Robortella, Clerk of the Board, do hereby attest to the accuracy of the above Resolution being acted upon and recorded in the
minutes of the Farmington Planning Board for the September 19, 2018 meeting.
____________________________ L. S.
John M. Robortella
Clerk of the Board